Search icon

THE EVANGELISTIC HAITIAN VOICE OF ORLANDO INC. - Florida Company Profile

Company Details

Entity Name: THE EVANGELISTIC HAITIAN VOICE OF ORLANDO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: N05000001823
FEI/EIN Number 01-0829496

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6308 WEST COLONIAL DR, ORLANDO, FL, 32818, US
Mail Address: PO BOX 580812, ORLANDO, FL, 32858
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BERNADIN ESTHER R President 1976 GREYSTONE TR, ORLANDO, FL, 32818
BERNADIN JEAN-CAROLL Vice President 1976 GREYSTONE TR, ORLANDO, FL, 32818
BERNADIN JEAN-CAROLL Agent 800 N. PINE HILLS RD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-22 6308 WEST COLONIAL DR, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 2019-10-04 BERNADIN, JEAN-CAROLL -
REINSTATEMENT 2019-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-29 800 N. PINE HILLS RD, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2010-04-30 6308 WEST COLONIAL DR, ORLANDO, FL 32818 -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000297687 LAPSED 2018-CA-013914-O ORANGE COUNTY CIRCUIT COURT 2019-04-16 2024-04-26 $23376.57 GWG HOLDINGS, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-24
AMENDED ANNUAL REPORT 2024-07-23
AMENDED ANNUAL REPORT 2024-07-22
AMENDED ANNUAL REPORT 2024-07-20
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2022-01-21
AMENDED ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State